Search icon

ROBERT PALMER, INC.

Company Details

Name: ROBERT PALMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1979 (46 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 579918
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 77 SEVENTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT PALMER, INC. DOS Process Agent 77 SEVENTH AVE, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
20200810059 2020-08-10 ASSUMED NAME LLC INITIAL FILING 2020-08-10
DP-625371 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A604259-3 1979-09-07 CERTIFICATE OF INCORPORATION 1979-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2527759005 2021-05-17 0202 PPP 582 E 87th St, Brooklyn, NY, 11236-3229
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3229
Project Congressional District NY-08
Number of Employees 1
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1457442 Intrastate Non-Hazmat 2023-10-12 200 2023 8 1 Private(Property)
Legal Name ROBERT PALMER
DBA Name PALMER FARMS
Physical Address 7371 CTY RD 27, HORNELL, NY, 14843, US
Mailing Address 7371 CTY RD 27, HORNELL, NY, 14843, US
Phone (607) 769-6873
Fax (607) 566-3329
E-mail PALMERNM@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State